Arch Uk Biocides Limited MANCHESTER


Arch Uk Biocides started in year 2003 as Private Limited Company with registration number 04987690. The Arch Uk Biocides company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at Hexagon Tower Crumpsall Vale. Postal code: M9 8GQ. Since 2004/02/26 Arch Uk Biocides Limited is no longer carrying the name Trushelfco (no.3020).

Currently there are 3 directors in the the firm, namely Jordan P., Anthony K. and Nicholas C.. In addition one secretary - Nicholas C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arch Uk Biocides Limited Address / Contact

Office Address Hexagon Tower Crumpsall Vale
Office Address2 Blackley
Town Manchester
Post code M9 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04987690
Date of Incorporation Mon, 8th Dec 2003
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Jordan P.

Position: Director

Appointed: 15 February 2018

Nicholas C.

Position: Secretary

Appointed: 10 May 2017

Anthony K.

Position: Director

Appointed: 02 March 2017

Nicholas C.

Position: Director

Appointed: 01 November 2016

Jacqueline S.

Position: Director

Appointed: 01 April 2022

Resigned: 29 September 2022

Christian H.

Position: Director

Appointed: 11 March 2021

Resigned: 21 February 2022

Frank S.

Position: Director

Appointed: 04 March 2020

Resigned: 21 February 2022

Gregor K.

Position: Director

Appointed: 01 March 2019

Resigned: 11 April 2022

Astrid S.

Position: Director

Appointed: 07 December 2017

Resigned: 04 March 2020

Stephen B.

Position: Secretary

Appointed: 09 May 2016

Resigned: 10 May 2017

Kenneth M.

Position: Director

Appointed: 22 December 2015

Resigned: 06 December 2017

Mark K.

Position: Director

Appointed: 04 November 2013

Resigned: 17 December 2014

Andrew B.

Position: Director

Appointed: 04 November 2013

Resigned: 02 March 2017

Karen J.

Position: Secretary

Appointed: 04 November 2013

Resigned: 09 May 2016

Peter V.

Position: Director

Appointed: 08 March 2012

Resigned: 30 September 2023

Arthur M.

Position: Director

Appointed: 08 March 2012

Resigned: 04 April 2016

Terence Y.

Position: Director

Appointed: 08 March 2012

Resigned: 24 September 2015

Scott W.

Position: Secretary

Appointed: 27 October 2011

Resigned: 04 November 2013

Bradley L.

Position: Secretary

Appointed: 27 October 2011

Resigned: 04 November 2013

Alexander H.

Position: Director

Appointed: 27 October 2011

Resigned: 11 March 2021

Stephen B.

Position: Director

Appointed: 31 March 2010

Resigned: 10 May 2017

Franklin K.

Position: Director

Appointed: 24 September 2008

Resigned: 01 March 2019

Steven G.

Position: Director

Appointed: 28 June 2007

Resigned: 27 October 2011

Rickie W.

Position: Director

Appointed: 22 December 2006

Resigned: 22 December 2015

Graham B.

Position: Director

Appointed: 19 July 2004

Resigned: 31 March 2010

W B.

Position: Director

Appointed: 01 April 2004

Resigned: 27 October 2011

Joseph L.

Position: Secretary

Appointed: 26 February 2004

Resigned: 18 March 2008

Sarah O.

Position: Director

Appointed: 26 February 2004

Resigned: 27 October 2011

Sarah O.

Position: Secretary

Appointed: 26 February 2004

Resigned: 27 October 2011

Louis M.

Position: Director

Appointed: 26 February 2004

Resigned: 22 October 2009

Paul C.

Position: Director

Appointed: 26 February 2004

Resigned: 28 June 2007

Shubhada P.

Position: Director

Appointed: 23 February 2004

Resigned: 26 February 2004

Richard D.

Position: Director

Appointed: 23 February 2004

Resigned: 26 February 2004

Louise S.

Position: Director

Appointed: 08 December 2003

Resigned: 23 February 2004

Eleanor Z.

Position: Director

Appointed: 08 December 2003

Resigned: 23 February 2004

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2003

Resigned: 26 February 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Arch Chemicals Uk Holdings Limited from Manchester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas C. This PSC has significiant influence or control over the company,. Moving on, there is Stephen B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Arch Chemicals Uk Holdings Limited

Hexagon Tower Crumpsall Vale, Blackley, Manchester, M9 8GQ, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03984684
Notified on 20 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 10 May 2017
Ceased on 20 August 2019
Nature of control: significiant influence or control

Stephen B.

Notified on 8 December 2016
Ceased on 10 May 2017
Nature of control: significiant influence or control

Company previous names

Trushelfco (no.3020) February 26, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 7th, January 2024
Free Download (37 pages)

Company search